M&R SECURITY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Notification of Muhammad Ibrahim Saeed as a person with significant control on 2024-01-24 |
31/01/2431 January 2024 | Termination of appointment of Zafar Ali as a director on 2024-01-24 |
31/01/2431 January 2024 | Cessation of Zafar Ali as a person with significant control on 2024-01-24 |
29/01/2429 January 2024 | Appointment of Mr Muhammad Ibrahim Saeed as a director on 2024-01-26 |
29/05/2329 May 2023 | Micro company accounts made up to 2022-06-30 |
02/12/222 December 2022 | Registered office address changed from 1 Chiddingfold Galleries Petworth Road Chiddingfold Godalming GU8 4UF England to 1 Old Galleries Petworth Road Chiddingfold Godalming GU8 4UF on 2022-12-02 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with updates |
08/11/228 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/01/2218 January 2022 | Termination of appointment of Haroon Anwer as a director on 2022-01-07 |
10/01/2210 January 2022 | Cessation of Haroon Anwer as a person with significant control on 2022-01-10 |
10/01/2210 January 2022 | Notification of Zafar Ali as a person with significant control on 2022-01-04 |
10/01/2210 January 2022 | Appointment of Mr Zafar Ali as a director on 2022-01-04 |
04/11/214 November 2021 | Notification of Haroon Anwer as a person with significant control on 2021-10-23 |
04/11/214 November 2021 | Appointment of Mr Haroon Anwer as a director on 2021-10-23 |
04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with updates |
04/11/214 November 2021 | Cessation of Zafar Ali as a person with significant control on 2021-10-23 |
04/11/214 November 2021 | Termination of appointment of Zafar Ali as a director on 2021-10-23 |
29/07/2129 July 2021 | Micro company accounts made up to 2021-06-30 |
19/07/2119 July 2021 | Registered office address changed from 246-250 Romford Road London E7 9HZ England to 1 Chiddingfold Galleries Petworth Road Chiddingfold Godalming GU8 4UF on 2021-07-19 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Registered office address changed from 4 Peatmore Avenue Woking GU22 8TG England to 246-250 Romford Road London E7 9HZ on 2021-06-25 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
02/08/202 August 2020 | REGISTERED OFFICE CHANGED ON 02/08/2020 FROM 4C CARLISLE STREET LEICESTER LE3 6AF ENGLAND |
09/06/209 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company